KAYJO CONTRACTING INC.

Name: | KAYJO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1976 (49 years ago) |
Entity Number: | 396152 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 PERRY LANE, UPPER NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 PERRY LANE, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
EDWARD BERRY | Chief Executive Officer | 5 PERRY LANE, UPPER NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1996-04-24 | Address | 5 PERRY LANE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1996-04-24 | Address | 5 PERRY LANE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
1976-04-05 | 1992-11-06 | Address | 5 PERRY LANE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060294 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403006393 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160506006113 | 2016-05-06 | BIENNIAL STATEMENT | 2016-04-01 |
140407006304 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120612002235 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State